General information

Name:

Albion Blades Limited

Office Address:

Frp Advisory Llp Ashcroft House Ervington Court LE19 1WL Leicester

Number: 08963691

Incorporation date: 2014-03-27

Dissolution date: 2021-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Albion Blades began its operations in the year 2014 as a Private Limited Company registered with number: 08963691. The company's registered office was based in Leicester at Frp Advisory Llp. This particular Albion Blades Ltd company had been offering its services for at least seven years. The business name of the company got changed in the year 2015 to Albion Blades Ltd. The firm former business name was Sure Foods -packing.

Taking into consideration this company's directors directory, there were four directors including: Martin F. and Christopher S..

Martin F. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Albion Blades Ltd 2015-04-15
  • Sure Foods Co-packing Limited 2014-03-27

Financial data based on annual reports

Company staff

Martin F.

Role: Director

Appointed: 14 April 2015

Latest update: 20 July 2023

Christopher S.

Role: Director

Appointed: 14 April 2015

Latest update: 20 July 2023

People with significant control

Martin F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 10 April 2020
Confirmation statement last made up date 27 March 2019
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 2014-03-27
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 5 November 2015
Annual Accounts 24 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 April 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit D1 Valley Way Welland Business Park

Post code:

LE16 7PS

City / Town:

Market Harborough

Accountant/Auditor,
2016

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
7
Company Age

Closest Companies - by postcode